Advanced company searchLink opens in new window

DTS DIGITAL LIMITED

Company number 06949184

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2024 DS01 Application to strike the company off the register
08 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
07 Nov 2023 CH01 Director's details changed for Mrs Melanie Diane Southwell on 24 October 2023
07 Nov 2023 CH01 Director's details changed for Mr Martin Raymond Southwell on 24 October 2023
21 Sep 2023 PSC05 Change of details for Direct Track Solutions Holdings Limited as a person with significant control on 29 August 2017
02 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
31 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
11 Nov 2021 PSC05 Change of details for Direct Track Solutions Holdings Limited as a person with significant control on 5 November 2021
11 Nov 2021 AD01 Registered office address changed from Unit 1B Midland Place Midland Way Barlborough Links Chesterfield S43 4FR to Units 9 & 10 Kingfisher Way Dinnington Sheffield South Yorkshire S25 3AF on 11 November 2021
26 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
15 Nov 2019 PSC02 Notification of Direct Track Solutions Holdings Limited as a person with significant control on 29 August 2017
15 Nov 2019 PSC07 Cessation of Melanie Diane Southwell as a person with significant control on 29 August 2017
15 Nov 2019 CH01 Director's details changed for Mrs Melanie Diane Southwell on 12 November 2019
15 Nov 2019 CH01 Director's details changed for Mr Martin Raymond Southwell on 12 November 2019
08 May 2019 AA Total exemption full accounts made up to 31 December 2018
08 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 05/11/2018
08 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 05/11/2017
06 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder infromation change) was registered on 08/02/2019.